Search icon

BLH CONSTRUCTION, INC.

Company Details

Name: BLH CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2001 (24 years ago)
Entity Number: 2629366
ZIP code: 10703
County: Queens
Place of Formation: New York
Address: 62 HILLBRIGHT TERRACE, YONKERS, NY, United States, 10703

Contact Details

Phone +1 917-373-0771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q3TBYLMAY497 2025-02-25 62 HILLBRIGHT TER, YONKERS, NY, 10703, 2016, USA 62 HILLBRIGHT TERRACE, YONKERS, NY, 10703, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-02-28
Initial Registration Date 2022-05-09
Entity Start Date 2001-04-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238340, 238350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PERVEZ POROOSHASP
Role PRESIDENT
Address 62 HILLBRIGHT TERRACE, YONKERS, NY, 10703, USA
Government Business
Title PRIMARY POC
Name PERVEZ POROOSHASP
Role PRESIDENT
Address 62 HILLBRIGHT TERRACE, YONKERS, NY, 10703, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BLH CONSTRUCTION, INC. DOS Process Agent 62 HILLBRIGHT TERRACE, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
PERVEZ B POROOSHASP Chief Executive Officer 62 HILLBRIGHT TERRACE, YONKERS, NY, United States, 10703

Licenses

Number Status Type Date End date
2034307-DCA Active Business 2016-03-14 2025-02-28

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 45-06 LITTLE NECK PARKWAY, SUITE 202, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 62 HILLBRIGHT TERRACE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2007-04-06 2023-05-04 Address 45-06 LITTLE NECK PARKWAY, SUITE 202, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2007-04-06 2023-05-04 Address SUITE 202, 45-06 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2001-04-18 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-18 2007-04-06 Address SUITE 203, 45-06 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504003711 2023-05-04 BIENNIAL STATEMENT 2023-04-01
220323000699 2022-03-23 BIENNIAL STATEMENT 2021-04-01
110418002810 2011-04-18 BIENNIAL STATEMENT 2011-04-01
101014001036 2010-10-14 CERTIFICATE OF AMENDMENT 2010-10-14
090407003000 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070406003298 2007-04-06 BIENNIAL STATEMENT 2007-04-01
010418000522 2001-04-18 CERTIFICATE OF INCORPORATION 2001-04-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-13 No data EAST 138 STREET, FROM STREET ALEXANDER AVENUE TO STREET LINCOLN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK
2016-10-25 No data ROCKAWAY AVENUE, FROM STREET FULTON STREET TO STREET HERKIMER STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2016-02-15 No data ROCKAWAY AVENUE, FROM STREET FULTON STREET TO STREET HERKIMER STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2016-01-04 No data ROCKAWAY AVENUE, FROM STREET FULTON STREET TO STREET HERKIMER STREET No data Street Construction Inspections: Post-Audit Department of Transportation new section of walk .....repaired ..
2015-07-15 No data ROCKAWAY AVENUE, FROM STREET FULTON STREET TO STREET HERKIMER STREET No data Street Construction Inspections: Post-Audit Department of Transportation new curb /s/w extended....remains under construction ...new permit obtained......
2015-03-26 No data HOPKINSON AVENUE, FROM STREET FULTON STREET TO STREET HULL STREET No data Street Construction Inspections: Post-Audit Department of Transportation now completed.....s/w/c......
2015-03-09 No data HOPKINSON AVENUE, FROM STREET FULTON STREET TO STREET HULL STREET No data Street Construction Inspections: Active Department of Transportation pass..subway stairs re hab...
2015-03-06 No data ROCKAWAY AVENUE, FROM STREET FULTON STREET TO STREET HERKIMER STREET No data Street Construction Inspections: Active Department of Transportation fence ...for nycta....steps..w/s of the street.
2015-03-02 No data HOPKINSON AVENUE, FROM STREET FULTON STREET TO STREET HULL STREET No data Street Construction Inspections: Active Department of Transportation repair subway stairs....at this location ...s/w/c
2015-01-26 No data HOPKINSON AVENUE, FROM STREET FULTON STREET TO STREET HULL STREET No data Street Construction Inspections: Active Department of Transportation pass...

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595700 TRUSTFUNDHIC INVOICED 2023-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3595701 RENEWAL INVOICED 2023-02-09 100 Home Improvement Contractor License Renewal Fee
3286175 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3286174 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2972191 TRUSTFUNDHIC INVOICED 2019-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2972192 RENEWAL INVOICED 2019-01-30 100 Home Improvement Contractor License Renewal Fee
2505366 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
2505345 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2288124 FINGERPRINT INVOICED 2016-02-29 75 Fingerprint Fee
2288118 LICENSE INVOICED 2016-02-29 75 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347694655 0216000 2024-08-15 77-79 MAIN ST N-WOODWIN AVE., ELMSFORD, NY, 10523
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-08-15
Emphasis N: FALL, N: RCS-NEP
Case Closed 2024-11-19

Related Activity

Type Referral
Activity Nr 2201578
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2024-09-10
Current Penalty 3224.0
Initial Penalty 4839.0
Final Order 2024-10-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(16)(iii): Personal fall arrest systems, when stopping a fall, were not rigged such that an employee could not free fall more than 6 feet (1.8 m) nor contact any lower level: On or about August 15th, 2024 Location: 77-79 Main St, Elmsford, NY 10523 a) Employee's lanyard was connected to the end of the rope that has a safety hook. Employee was exposed to a drop of 11 ft before PFA would have engaged.
Citation ID 01002
Citaton Type Other
Standard Cited 19261153 C01
Issuance Date 2024-09-10
Current Penalty 2763.0
Initial Penalty 4148.0
Final Order 2024-10-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(c)(1):Specified exposure control methods. For each employee engaged in a task identified on Table 1, the employer shall fully and properly implement the engineering controls, work practices, and respiratory protection specified for the task on Table 1, unless the employer assesses and limits the exposure of the employee to respirable crystalline silica in accordance with paragraph (d) of this section. On or about August 15th, 2024 Location: 77-79 Main St, Elmsford, NY 10523 a) Employee performing tuckpointing work with an angle grinder without respiratory protection and no engineering controls for mortar dust.
Citation ID 01003
Citaton Type Other
Standard Cited 19261153 F01
Issuance Date 2024-09-10
Current Penalty 2763.0
Initial Penalty 4148.0
Final Order 2024-10-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(f)(1): The employer allowed dry sweeping or dry brushing where such activity could contribute to employee exposure to respirable crystalline silica and wet sweeping, HEPA-filtered vacuuming or other methods were feasible: On or about August 15th, 2024 Location: 77-79 Main St, Elmsford, NY 10523 a) Employees performing cleaning of tuckpointing dust with broom and leaf blower.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6350097802 2020-06-01 0202 PPP 62 HILLBRIGHT TER, YONKERS, NY, 10703-2016
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52085
Loan Approval Amount (current) 52085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10703-2016
Project Congressional District NY-16
Number of Employees 6
NAICS code 238990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52737.13
Forgiveness Paid Date 2021-09-07
4128298603 2021-03-18 0202 PPS 62 Hillbright Ter, Yonkers, NY, 10703-2016
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49152
Loan Approval Amount (current) 49152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10703-2016
Project Congressional District NY-16
Number of Employees 3
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49434.79
Forgiveness Paid Date 2021-10-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3136984 BLH CONSTRUCTION INC - Q3TBYLMAY497 62 HILLBRIGHT TER, YONKERS, NY, 10703-2016
Capabilities Statement Link -
Phone Number 917-373-0771
Fax Number -
E-mail Address contractor@blhconstructioninc.com
WWW Page -
E-Commerce Website -
Contact Person PERVEZ POROOSHASP
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 9AUM6
Year Established 2001
Accepts Government Credit Card No
Legal Structure -
Ownership and Self-Certifications Other Minority Owned, Subcontinent Asian American
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State